Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GEORGE STONE TRUST
Company Information for

THE GEORGE STONE TRUST

8 FINSBURY CIRCUS, LONDON, EC2M 7AZ,
Company Registration Number
02532807
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The George Stone Trust
THE GEORGE STONE TRUST was founded on 1990-08-20 and has its registered office in London. The organisation's status is listed as "Active". The George Stone Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE GEORGE STONE TRUST
 
Legal Registered Office
8 FINSBURY CIRCUS
LONDON
EC2M 7AZ
Other companies in W1J
 
Charity Registration
Charity Number 1000370
Charity Address 159 NEW BOND STREET, LONDON, W1S 2UD
Charter GENERAL CHARITABLE PURPOSES
Filing Information
Company Number 02532807
Company ID Number 02532807
Date formed 1990-08-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:01:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GEORGE STONE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GEORGE STONE TRUST

Current Directors
Officer Role Date Appointed
RATHBONE TRUST COMPANY LIMITED
Company Secretary 1991-08-20
JAMES STEPHEN HURRELL
Director 2015-12-29
BRUCE ROBERT NEWBIGGING
Director 2010-06-11
RATHBONE DIRECTORS LIMITED
Director 2008-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
MYRTLE LOUISE STONE
Director 1991-08-20 2018-06-23
IAN MICHAEL BUCKLEY
Director 2010-06-11 2015-12-29
GILLIAN FRANCES CATTO
Director 1991-08-20 2009-03-12
OLIVER DUNCAN STANLEY
Director 1991-08-20 2008-12-30
ROGER LOUIS STONE
Director 1991-08-20 2008-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RATHBONE TRUST COMPANY LIMITED CRANWELL PROPERTIES LIMITED Company Secretary 2007-02-16 CURRENT 1985-12-02 Active
RATHBONE TRUST COMPANY LIMITED OWLSNEST LIMITED Company Secretary 2004-03-23 CURRENT 1988-08-10 Active - Proposal to Strike off
RATHBONE TRUST COMPANY LIMITED ULCOMBE MANAGING AGENTS LIMITED Company Secretary 2004-01-15 CURRENT 1989-03-02 Dissolved 2015-08-11
RATHBONE TRUST COMPANY LIMITED ROSEHURST PROPERTIES LIMITED Company Secretary 2002-04-10 CURRENT 1996-05-13 Dissolved 2017-08-22
RATHBONE TRUST COMPANY LIMITED BRAYSPARK PROPERTIES LIMITED Company Secretary 2002-04-10 CURRENT 1995-02-21 Active
RATHBONE TRUST COMPANY LIMITED BROADLEAS GARDENS LIMITED Company Secretary 1991-05-29 CURRENT 1983-12-06 Dissolved 2015-05-05
JAMES STEPHEN HURRELL PALMSHAWS LIMITED Director 2018-05-09 CURRENT 1988-11-23 Liquidation
JAMES STEPHEN HURRELL BRAYSPARK PROPERTIES LIMITED Director 2018-05-09 CURRENT 1995-02-21 Active
JAMES STEPHEN HURRELL HERONROSE PROPERTIES LIMITED Director 2018-05-09 CURRENT 1998-05-14 Active
JAMES STEPHEN HURRELL KELROSE PROPERTIES LIMITED Director 2018-05-09 CURRENT 1998-12-03 Liquidation
JAMES STEPHEN HURRELL RATHBONE DIRECTORS LIMITED Director 2018-05-09 CURRENT 2002-04-05 Active
JAMES STEPHEN HURRELL RATHBONES TRUST COMPANY LIMITED Director 2017-09-05 CURRENT 1982-12-22 Active
JAMES STEPHEN HURRELL PREMWALK HOMES LIMITED Director 2015-12-29 CURRENT 2000-06-16 Dissolved 2016-10-04
JAMES STEPHEN HURRELL THE 3 TENORS LIMITED Director 2015-12-29 CURRENT 2002-10-21 Dissolved 2017-12-12
JAMES STEPHEN HURRELL FIELDVIEW INVESTMENTS LIMITED Director 2015-12-29 CURRENT 1997-11-20 Liquidation
JAMES STEPHEN HURRELL STRONGSEAL LIMITED Director 2015-12-29 CURRENT 1997-01-06 Active
JAMES STEPHEN HURRELL CRANWELL PROPERTIES LIMITED Director 2015-12-29 CURRENT 1985-12-02 Active
JAMES STEPHEN HURRELL CHALMEG PROPERTIES LIMITED Director 2015-12-29 CURRENT 2000-06-02 Active
JAMES STEPHEN HURRELL NEWBOND ENGINEERS (UK) LIMITED Director 2015-12-29 CURRENT 2003-11-04 Active
BRUCE ROBERT NEWBIGGING BEPTON INVESTMENTS LTD Director 2018-03-09 CURRENT 1972-01-12 Active
BRUCE ROBERT NEWBIGGING COMPTON FAMILY TRUST CORPORATION LIMITED Director 2017-03-29 CURRENT 2016-06-22 Active
BRUCE ROBERT NEWBIGGING THE COWDRAY HERITAGE TRUST Director 2014-07-29 CURRENT 1997-11-27 Active
BRUCE ROBERT NEWBIGGING ULCOMBE MANAGING AGENTS LIMITED Director 2013-05-31 CURRENT 1989-03-02 Dissolved 2015-08-11
BRUCE ROBERT NEWBIGGING COWDRAY FARM SHOP LIMITED Director 2013-02-22 CURRENT 2008-12-03 Active
BRUCE ROBERT NEWBIGGING PINEBRIDGE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-03-19 Dissolved 2017-10-14
BRUCE ROBERT NEWBIGGING WORLDROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1997-07-31 Active
BRUCE ROBERT NEWBIGGING PALMSHAWS LIMITED Director 2012-09-28 CURRENT 1988-11-23 Liquidation
BRUCE ROBERT NEWBIGGING PRENLAKE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1995-05-19 Active
BRUCE ROBERT NEWBIGGING DE LIJSTER PROPERTIES LIMITED Director 2012-09-28 CURRENT 1996-06-27 Active
BRUCE ROBERT NEWBIGGING HERONROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-05-14 Active
BRUCE ROBERT NEWBIGGING HOMEMILL PROPERTIES LIMITED Director 2012-09-28 CURRENT 1999-09-21 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING DAVIES AND PARTNERS LIMITED Director 2010-06-11 CURRENT 1989-02-01 Dissolved 2014-06-24
BRUCE ROBERT NEWBIGGING ARTEFIN LIMITED Director 2010-06-11 CURRENT 2000-09-07 Dissolved 2015-10-27
BRUCE ROBERT NEWBIGGING QUINSHAW LIMITED Director 2010-06-11 CURRENT 2005-02-07 Dissolved 2016-01-19
BRUCE ROBERT NEWBIGGING PREMWALK HOMES LIMITED Director 2010-06-11 CURRENT 2000-06-16 Dissolved 2016-10-04
BRUCE ROBERT NEWBIGGING ROSEHURST PROPERTIES LIMITED Director 2010-06-11 CURRENT 1996-05-13 Dissolved 2017-08-22
BRUCE ROBERT NEWBIGGING OWLSNEST LIMITED Director 2010-06-11 CURRENT 1988-08-10 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING FIELDVIEW INVESTMENTS LIMITED Director 2010-06-11 CURRENT 1997-11-20 Liquidation
BRUCE ROBERT NEWBIGGING STRONGSEAL LIMITED Director 2010-06-11 CURRENT 1997-01-06 Active
BRUCE ROBERT NEWBIGGING BRAYSPARK PROPERTIES LIMITED Director 2010-06-11 CURRENT 1995-02-21 Active
BRUCE ROBERT NEWBIGGING KELROSE PROPERTIES LIMITED Director 2010-06-11 CURRENT 1998-12-03 Liquidation
BRUCE ROBERT NEWBIGGING CHALMEG PROPERTIES LIMITED Director 2010-06-11 CURRENT 2000-06-02 Active
BRUCE ROBERT NEWBIGGING CRANWELL PROPERTIES LIMITED Director 2009-04-03 CURRENT 1985-12-02 Active
BRUCE ROBERT NEWBIGGING RATHBONE SECRETARIES LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
BRUCE ROBERT NEWBIGGING WIMBROOK INVESTMENTS LIMITED Director 2002-12-17 CURRENT 1997-05-27 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING RATHBONE DIRECTORS LIMITED Director 2002-08-07 CURRENT 2002-04-05 Active
BRUCE ROBERT NEWBIGGING RATHBONES TRUST COMPANY LIMITED Director 2002-08-06 CURRENT 1982-12-22 Active
RATHBONE DIRECTORS LIMITED CRANWELL PROPERTIES LIMITED Director 2007-02-16 CURRENT 1985-12-02 Active
RATHBONE DIRECTORS LIMITED NEWBOND ENGINEERS (UK) LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active
RATHBONE DIRECTORS LIMITED THE 3 TENORS LIMITED Director 2002-11-11 CURRENT 2002-10-21 Dissolved 2017-12-12
RATHBONE DIRECTORS LIMITED ROSEHURST PROPERTIES LIMITED Director 2002-04-10 CURRENT 1996-05-13 Dissolved 2017-08-22
RATHBONE DIRECTORS LIMITED OWLSNEST LIMITED Director 2002-04-10 CURRENT 1988-08-10 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED PINEBRIDGE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-03-19 Dissolved 2017-10-14
RATHBONE DIRECTORS LIMITED FIELDVIEW INVESTMENTS LIMITED Director 2002-04-10 CURRENT 1997-11-20 Liquidation
RATHBONE DIRECTORS LIMITED STRONGSEAL LIMITED Director 2002-04-10 CURRENT 1997-01-06 Active
RATHBONE DIRECTORS LIMITED WORLDROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1997-07-31 Active
RATHBONE DIRECTORS LIMITED PALMSHAWS LIMITED Director 2002-04-10 CURRENT 1988-11-23 Liquidation
RATHBONE DIRECTORS LIMITED BRAYSPARK PROPERTIES LIMITED Director 2002-04-10 CURRENT 1995-02-21 Active
RATHBONE DIRECTORS LIMITED PRENLAKE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1995-05-19 Active
RATHBONE DIRECTORS LIMITED DE LIJSTER PROPERTIES LIMITED Director 2002-04-10 CURRENT 1996-06-27 Active
RATHBONE DIRECTORS LIMITED HERONROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-05-14 Active
RATHBONE DIRECTORS LIMITED KELROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-12-03 Liquidation
RATHBONE DIRECTORS LIMITED HOMEMILL PROPERTIES LIMITED Director 2002-04-10 CURRENT 1999-09-21 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED CHALMEG PROPERTIES LIMITED Director 2002-04-10 CURRENT 2000-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN HURRELL
2024-04-02APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBERT NEWBIGGING
2024-04-02DIRECTOR APPOINTED MR RONALD SWYER
2024-04-02APPOINTMENT TERMINATED, DIRECTOR RATHBONE DIRECTORS LIMITED
2024-04-02Termination of appointment of Rathbone Secretaries Limited on 2024-03-21
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 8 Finsbury Circus London EC2M 7AZ England
2024-04-02DIRECTOR APPOINTED MR JOSE MANUEL FERREIRA BARBARA
2023-09-2905/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14Termination of appointment of Rathbone Trust Company Limited on 2023-02-14
2023-02-14Appointment of Rathbone Secretaries Limited as company secretary on 2023-02-14
2022-08-30CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-15AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-04-13AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2019-09-10AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-01-09AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MYRTLE LOUISE STONE
2018-01-31AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-07-31CH04SECRETARY'S DETAILS CHNAGED FOR RATHBONE TRUST COMPANY LIMITED on 2017-02-14
2017-07-11CH02Director's details changed for Rathbone Directors Limited on 2017-02-13
2017-07-11CH04SECRETARY'S DETAILS CHNAGED FOR RATHBONE TRUST COMPANY LIMITED on 2017-02-13
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 4th Floor 1 Curzon Street London W1J 5FB
2017-01-09AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUCKLEY
2016-01-10AP01DIRECTOR APPOINTED JAMES STEPHEN HURRELL
2016-01-07AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-27AR0120/08/15 ANNUAL RETURN FULL LIST
2015-01-07AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-13AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-12AR0120/08/13 ANNUAL RETURN FULL LIST
2012-12-14AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-13AR0120/08/12 ANNUAL RETURN FULL LIST
2012-07-26CH01Director's details changed for Ian Michael Buckley on 2012-07-16
2012-03-13CH02Director's details changed for Rathbone Directors Limited on 2012-02-27
2012-03-13CH04SECRETARY'S DETAILS CHNAGED FOR RATHBONE TRUST COMPANY LIMITED on 2012-02-27
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM 2Nd Floor 159 New Bond Street London W1S 2UD
2012-01-09AA05/04/11 TOTAL EXEMPTION FULL
2011-09-20AR0120/08/11 NO MEMBER LIST
2011-04-07AA05/04/10 TOTAL EXEMPTION FULL
2010-10-08AR0120/08/10 NO MEMBER LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRTLE LOUISE STONE / 20/08/2010
2010-10-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LIMITED / 20/08/2010
2010-10-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE TRUST COMPANY LIMITED / 20/08/2010
2010-06-14AP01DIRECTOR APPOINTED IAN MICHAEL BUCKLEY
2010-06-14AP01DIRECTOR APPOINTED BRUCE ROBERT NEWBIGGING
2010-02-02AA05/04/09 TOTAL EXEMPTION FULL
2009-10-16AR0120/08/09 NO MEMBER LIST
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN CATTO
2009-02-10AA05/04/08 TOTAL EXEMPTION FULL
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR OLIVER STANLEY
2009-01-13288aDIRECTOR APPOINTED RATHBONE DIRECTORS LIMITED
2008-09-12363aANNUAL RETURN MADE UP TO 20/08/08
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR ROGER STONE
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-09-13363aANNUAL RETURN MADE UP TO 20/08/07
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-09-22363aANNUAL RETURN MADE UP TO 20/08/06
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-09-14363aANNUAL RETURN MADE UP TO 20/08/05
2005-09-09363aANNUAL RETURN MADE UP TO 20/08/04
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-10-22363sANNUAL RETURN MADE UP TO 20/08/03
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-09-16363sANNUAL RETURN MADE UP TO 20/08/02
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-08-28363sANNUAL RETURN MADE UP TO 20/08/01
2001-06-06AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-09-19363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-19363sANNUAL RETURN MADE UP TO 20/08/00
2000-06-20AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-09-14363sANNUAL RETURN MADE UP TO 20/08/99
1999-06-02AAFULL ACCOUNTS MADE UP TO 05/04/98
1999-05-19AAFULL ACCOUNTS MADE UP TO 05/04/97
1998-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/98
1998-09-04363sANNUAL RETURN MADE UP TO 20/08/98
1997-10-28288cSECRETARY'S PARTICULARS CHANGED
1997-10-28287REGISTERED OFFICE CHANGED ON 28/10/97 FROM: UNIVERSITY HOUSE 13 LOWER GROSVENOR PLACE LONDON SW1W 0EX
1997-09-16363sANNUAL RETURN MADE UP TO 20/08/97
1997-02-04AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-09-18363sANNUAL RETURN MADE UP TO 20/08/96
1996-03-22AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-09-05363sANNUAL RETURN MADE UP TO 20/08/95
1995-03-02AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-08-25363sANNUAL RETURN MADE UP TO 20/08/94
1994-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GEORGE STONE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GEORGE STONE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GEORGE STONE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE GEORGE STONE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE GEORGE STONE TRUST
Trademarks
We have not found any records of THE GEORGE STONE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GEORGE STONE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE GEORGE STONE TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE GEORGE STONE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GEORGE STONE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GEORGE STONE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.